Company number 01157746
Status Active
Incorporation Date 21 January 1974
Company Type Private Limited Company
Address TITAN WORKS BRIDGE WAY, CHESTERFIELD TRADING ESTATE, CHESTERFIELD, DERBYSHIRE, ENGLAND, S41 9QJ
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc
Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Registered office address changed from Unit 4B Block 4 Westpark Chelston Wellington Somerset TA21 9AD to Titan Works Bridge Way Chesterfield Trading Estate Chesterfield Derbyshire S41 9QJ on 10 January 2017; Termination of appointment of Emlyn Roberts as a director on 1 January 2017. The most likely internet sites of WESTCO BILANCIAI LIMITED are www.westcobilanciai.co.uk, and www.westco-bilanciai.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and nine months. Westco Bilanciai Limited is a Private Limited Company.
The company registration number is 01157746. Westco Bilanciai Limited has been working since 21 January 1974.
The present status of the company is Active. The registered address of Westco Bilanciai Limited is Titan Works Bridge Way Chesterfield Trading Estate Chesterfield Derbyshire England S41 9qj. . CATT, Nicholas Andrew is a Director of the company. Secretary DUCKER, Suzanne has been resigned. Secretary EATON, June Sandra has been resigned. Secretary HAYMAN, James Adrian has been resigned. Secretary HAYMAN, Pamela Leslie Olive has been resigned. Director BARBIERI, Franco has been resigned. Director CATT, Raymond William has been resigned. Director CLARK, David Allen has been resigned. Director FARMAN, Richard Anthony has been resigned. Director HAYMAN, Colin Peter has been resigned. Director HAYMAN, James Adrian has been resigned. Director ROBERTS, Emlyn has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".
Current Directors
Resigned Directors
Director
BARBIERI, Franco
Resigned: 09 December 2009
Appointed Date: 15 July 2003
76 years old
Director
ROBERTS, Emlyn
Resigned: 01 January 2017
Appointed Date: 28 September 2006
65 years old
Persons With Significant Control
Societa Cooperativa Bilanciai Campogalliano
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WESTCO BILANCIAI LIMITED Events
24 Feb 2017
Confirmation statement made on 17 February 2017 with updates
10 Jan 2017
Registered office address changed from Unit 4B Block 4 Westpark Chelston Wellington Somerset TA21 9AD to Titan Works Bridge Way Chesterfield Trading Estate Chesterfield Derbyshire S41 9QJ on 10 January 2017
09 Jan 2017
Termination of appointment of Emlyn Roberts as a director on 1 January 2017
09 Jan 2017
Termination of appointment of David Allen Clark as a director on 1 January 2017
09 Jan 2017
Termination of appointment of Suzanne Ducker as a secretary on 1 January 2017
...
... and 104 more events
24 Apr 1987
Return made up to 14/09/86; full list of members
07 Mar 1987
Accounts for a small company made up to 31 January 1986
13 Feb 1985
Accounts made up to 31 January 1982
17 Jun 1982
Accounts made up to 31 January 1981
26 January 2005
Debenture
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 June 2003
Debenture
Delivered: 18 June 2003
Status: Satisfied
on 17 April 2007
Persons entitled: Colin Peter Hayman
Description: Fixed and floating charges over the undertaking and all…
18 June 1992
Debenture
Delivered: 25 June 1992
Status: Satisfied
on 27 March 2003
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Fixed and floating charges…
1 October 1980
Legal charge
Delivered: 9 October 1980
Status: Satisfied
on 6 March 1993
Persons entitled: Barclays Bank PLC
Description: F/H 1 coronation road, cardiff, south glamorgan wa 66185.